Company NameCALA Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company NumberSC000610
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed24 July 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1991)
RoleManaging Director
Correspondence AddressGreylands
48 Church Road
Fleet
Hampshire
GU13 8LB
Director NameMichael John Whittles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 October 1998)
RoleCorporate Consultant
Correspondence AddressThe Rectory
High Cross
Ware
Hertfordshire
SG11 1AW
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 June 1999)
RoleSolicitor
Correspondence Address9b Landsdowne Walk
London
W11 9LN
Director NameAlexander Ledingham
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 October 1996)
RoleAdvocate
Correspondence AddressCnocfergan Beaconhill Road
Milltimber
Aberdeen
Aberdeenshire
AB9 1HA
Scotland
Director NameMr Anthony John Kelley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 1995)
RoleManaging Director
Correspondence AddressBroadlands
27 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NamePeter Lawrence Goldie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1990)
RoleChief Executive
Correspondence Address17 Dawson Place
London
W2 4TH
Director NameMr Geoffrey Arthur Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameRobert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(88 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grant Avenue
Edinburgh
EH13 0DS
Scotland
Director NameAlan Wood Downie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(90 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameDonald Gilmour Sutherland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 1999)
RoleChartered Accountant
Correspondence AddressWoodside House
Gladsmuir
Tranent
East Lothian
EH33 2AL
Scotland
Secretary NameGerald Campbell More
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address37 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Secretary NameMs Moira Ramsay Sibbald
NationalityScottish
StatusResigned
Appointed25 July 2001(99 years, 8 months after company formation)
Appointment Duration16 years (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2003(101 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(108 years after company formation)
Appointment Duration6 years (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(108 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed09 November 1988(86 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 1998)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecala.co.uk
Telephone0131 5355200
Telephone regionEdinburgh

Location

Registered AddressAdam House
5 Mid New Cultins
Edinburgh
Midlothian
EH11 4DU
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches5 other UK companies use this postal address

Shareholders

151.1m at £0.05Hsdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,791,056
Current Liabilities£9,105,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 November 2002Delivered on: 14 November 2002
Persons entitled: Miller Developments Northern Limited

Classification: Standard security
Secured details: All sums due in terms of missives as constituted by formal letters dated 29 october 2002.
Particulars: The subjects at currievale, currie comprising 80.14 acres & 6.75 acres.
Outstanding
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
3 July 2015Delivered on: 14 July 2015
Persons entitled: Miller Developments Northern Limited

Classification: A registered charge
Particulars: Currievale, currie, midlothian. Please refer to standard security for more details.
Outstanding
18 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Scottish deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: English deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Scottish deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
29 June 2010Delivered on: 14 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: All rights derived from the shares including rights to dividends and other distributions paid or payable after the date of the share pledge.
Outstanding
29 June 2010Delivered on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 December 1999Delivered on: 29 December 1999
Satisfied on: 7 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 December 1980Delivered on: 8 January 1981
Satisfied on: 4 December 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 colinton road edinburgh.
Fully Satisfied
16 July 1980Delivered on: 23 July 1980
Satisfied on: 10 February 2000
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All moneys due, or to become due by cala homes LTD.
Particulars: 9.7 acres or thereby at kirk brae, cults, aberdeenshire.
Fully Satisfied
28 April 1980Delivered on: 2 May 1980
Satisfied on: 29 July 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.7 acres or thereby at kirk brae, cults, aberdeenshire.
Fully Satisfied
29 May 1974Delivered on: 5 June 1974
Satisfied on: 29 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27.10 acres or thereby west of quarry rd. Cults. Aberdeen, being parts of the lands of bieldside and cults., Aberdeenshire.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
2 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
26 August 2022Accounts for a small company made up to 31 December 2021 (20 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (19 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
12 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
4 April 2019Full accounts made up to 31 December 2018 (18 pages)
7 March 2019Satisfaction of charge 14 in full (1 page)
7 March 2019Satisfaction of charge 8 in full (1 page)
7 March 2019Satisfaction of charge 10 in full (1 page)
7 March 2019Satisfaction of charge 15 in full (1 page)
7 March 2019Satisfaction of charge SC0006100016 in full (1 page)
7 March 2019Satisfaction of charge 13 in full (1 page)
7 March 2019Satisfaction of charge 9 in full (1 page)
7 March 2019Satisfaction of charge SC0006100017 in full (1 page)
7 March 2019Satisfaction of charge 11 in full (1 page)
7 March 2019Satisfaction of charge SC0006100018 in full (1 page)
7 March 2019Satisfaction of charge 12 in full (1 page)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
19 July 2018Registration of charge SC0006100020, created on 10 July 2018 (22 pages)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
15 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
12 October 2017Full accounts made up to 30 June 2017 (18 pages)
12 October 2017Full accounts made up to 30 June 2017 (18 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
28 June 2017Part of the property or undertaking has been released from charge SC0006100019 (5 pages)
28 June 2017Part of the property or undertaking has been released and no longer forms part of charge SC0006100019 (5 pages)
28 June 2017Part of the property or undertaking has been released and no longer forms part of charge SC0006100019 (5 pages)
28 June 2017Part of the property or undertaking has been released from charge SC0006100019 (5 pages)
25 May 2017Part of the property or undertaking has been released from charge SC0006100019 (5 pages)
25 May 2017Part of the property or undertaking has been released from charge SC0006100019 (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 October 2016Full accounts made up to 30 June 2016 (16 pages)
16 October 2016Full accounts made up to 30 June 2016 (16 pages)
26 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
26 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,553,693.25
(5 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7,553,693.25
(5 pages)
28 October 2015Full accounts made up to 30 June 2015 (17 pages)
28 October 2015Full accounts made up to 30 June 2015 (17 pages)
14 July 2015Registration of charge SC0006100019, created on 3 July 2015 (11 pages)
14 July 2015Registration of charge SC0006100019, created on 3 July 2015 (11 pages)
14 July 2015Registration of charge SC0006100019, created on 3 July 2015 (11 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,553,693.25
(5 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,553,693.25
(5 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 7,553,693.25
(5 pages)
30 October 2014Full accounts made up to 30 June 2014 (17 pages)
30 October 2014Full accounts made up to 30 June 2014 (17 pages)
24 December 2013Registration of charge 0006100018 (30 pages)
24 December 2013Registration of charge 0006100018 (30 pages)
23 December 2013Registration of charge 0006100016 (10 pages)
23 December 2013Registration of charge 0006100017 (32 pages)
23 December 2013Registration of charge 0006100017 (32 pages)
23 December 2013Registration of charge 0006100016 (10 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7,553,693.25
(6 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7,553,693.25
(6 pages)
18 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7,553,693.25
(6 pages)
12 September 2013Full accounts made up to 30 June 2013 (17 pages)
12 September 2013Full accounts made up to 30 June 2013 (17 pages)
22 March 2013Alterations to floating charge 8 (15 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 13 (8 pages)
22 March 2013Alterations to floating charge 8 (15 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 March 2013Alterations to floating charge 9 (15 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 14 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 13 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 14 (8 pages)
22 March 2013Alterations to floating charge 9 (15 pages)
13 March 2013Statement of company's objects (2 pages)
13 March 2013Statement of company's objects (2 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 30 June 2012 (17 pages)
10 September 2012Full accounts made up to 30 June 2012 (17 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Full accounts made up to 30 June 2011 (17 pages)
9 November 2011Full accounts made up to 30 June 2011 (17 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
14 October 2010Full accounts made up to 30 June 2010 (17 pages)
14 October 2010Full accounts made up to 30 June 2010 (17 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 11 (15 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 11 (15 pages)
26 February 2010Full accounts made up to 30 June 2009 (18 pages)
26 February 2010Full accounts made up to 30 June 2009 (18 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
9 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
9 January 2010Appointment of Robert James Millar as a director (3 pages)
9 January 2010Termination of appointment of Alan Downie as a director (2 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
9 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7,553,693.25
(6 pages)
9 January 2010Appointment of Mr Alan Duke Brown as a director (3 pages)
9 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 7,553,693.25
(6 pages)
9 January 2010Termination of appointment of Geoffrey Ball as a director (2 pages)
9 January 2010Termination of appointment of Alan Downie as a director (2 pages)
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2010Appointment of Robert James Millar as a director (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Alan Wood Downie on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
26 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 30 June 2008 (20 pages)
29 September 2009Full accounts made up to 30 June 2008 (20 pages)
5 December 2008Appointment terminated director robert dick (1 page)
5 December 2008Appointment terminated director robert dick (1 page)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 12/09/2008
(1 page)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / robert dick / 01/07/2008 (1 page)
21 December 2007Full accounts made up to 30 June 2007 (17 pages)
21 December 2007Full accounts made up to 30 June 2007 (17 pages)
14 December 2007Declaration of assistance for shares acquisition (12 pages)
14 December 2007Declaration of assistance for shares acquisition (12 pages)
14 December 2007Declaration of assistance for shares acquisition (13 pages)
14 December 2007Declaration of assistance for shares acquisition (13 pages)
7 December 2007Dec mort/charge * (2 pages)
7 December 2007Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (9 pages)
5 December 2007Partic of mort/charge * (9 pages)
13 November 2007Return made up to 09/11/07; full list of members (3 pages)
13 November 2007Return made up to 09/11/07; full list of members (3 pages)
19 December 2006Full accounts made up to 30 June 2006 (17 pages)
19 December 2006Full accounts made up to 30 June 2006 (17 pages)
13 November 2006Return made up to 09/11/06; full list of members (3 pages)
13 November 2006Return made up to 09/11/06; full list of members (3 pages)
19 December 2005Full accounts made up to 30 June 2005 (16 pages)
19 December 2005Full accounts made up to 30 June 2005 (16 pages)
24 November 2005Return made up to 09/11/05; full list of members (3 pages)
24 November 2005Return made up to 09/11/05; full list of members (3 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
20 December 2004Full accounts made up to 30 June 2004 (16 pages)
20 December 2004Full accounts made up to 30 June 2004 (16 pages)
15 November 2004Return made up to 09/11/04; full list of members (3 pages)
15 November 2004Return made up to 09/11/04; full list of members (3 pages)
11 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2003Full accounts made up to 30 June 2003 (17 pages)
23 December 2003Full accounts made up to 30 June 2003 (17 pages)
15 December 2003Return made up to 09/11/03; full list of members (3 pages)
15 December 2003Return made up to 09/11/03; full list of members (3 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
23 December 2002Full accounts made up to 30 June 2002 (16 pages)
23 December 2002Full accounts made up to 30 June 2002 (16 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Director's particulars changed (1 page)
3 December 2002Return made up to 09/11/02; full list of members (2 pages)
3 December 2002Return made up to 09/11/02; full list of members (2 pages)
14 November 2002Partic of mort/charge * (5 pages)
14 November 2002Partic of mort/charge * (5 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2001Full accounts made up to 30 June 2001 (17 pages)
3 October 2001Full accounts made up to 30 June 2001 (17 pages)
29 September 2001Secretary resigned (1 page)
29 September 2001New secretary appointed (2 pages)
29 September 2001Secretary resigned (1 page)
29 September 2001New secretary appointed (2 pages)
12 January 2001Full accounts made up to 30 June 2000 (19 pages)
12 January 2001Full accounts made up to 30 June 2000 (19 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
5 April 2000Registered office changed on 05/04/00 from: adam house 5 mid new cultins edinburgh midlothian EH11 4DH (1 page)
5 April 2000Registered office changed on 05/04/00 from: adam house 5 mid new cultins edinburgh midlothian EH11 4DH (1 page)
22 March 2000Registered office changed on 22/03/00 from: 34 south gyle crescent edinburgh EH12 9EB (1 page)
22 March 2000Registered office changed on 22/03/00 from: 34 south gyle crescent edinburgh EH12 9EB (1 page)
10 February 2000Dec mort/charge * (4 pages)
10 February 2000Dec mort/charge * (4 pages)
17 January 2000Declaration of assistance for shares acquisition (4 pages)
17 January 2000Declaration of assistance for shares acquisition (4 pages)
13 January 2000Full group accounts made up to 30 June 1999 (27 pages)
13 January 2000Full group accounts made up to 30 June 1999 (27 pages)
10 January 2000Declaration of assistance for shares acquisition (3 pages)
10 January 2000Declaration of assistance for shares acquisition (4 pages)
10 January 2000Declaration of assistance for shares acquisition (4 pages)
10 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2000Declaration of assistance for shares acquisition (5 pages)
10 January 2000Declaration of assistance for shares acquisition (3 pages)
10 January 2000Declaration of assistance for shares acquisition (4 pages)
10 January 2000Declaration of assistance for shares acquisition (4 pages)
10 January 2000Declaration of assistance for shares acquisition (4 pages)
10 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 January 2000Declaration of assistance for shares acquisition (4 pages)
10 January 2000Declaration of assistance for shares acquisition (5 pages)
29 December 1999Dec mort/charge * (5 pages)
29 December 1999Partic of mort/charge * (12 pages)
29 December 1999Dec mort/charge * (5 pages)
29 December 1999Partic of mort/charge * (12 pages)
8 December 1999Return made up to 09/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 1999Return made up to 09/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 1999Secretary's particulars changed (1 page)
17 November 1999Secretary's particulars changed (1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999£ ic 2499709/2449709 01/11/99 £ sr 50000@1=50000 (1 page)
12 November 1999£ ic 2499709/2449709 01/11/99 £ sr 50000@1=50000 (1 page)
9 September 1999Application for reregistration from PLC to private (1 page)
9 September 1999Application for reregistration from PLC to private (1 page)
9 September 1999Re-registration of Memorandum and Articles (58 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 1999Re-registration of Memorandum and Articles (58 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1999Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2460009/2469759 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2474359/2476709 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2474359/2476709 (2 pages)
21 June 1999Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2497709/2499709 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2472109/2473359 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2473359/2474359 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2472109/2473359 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2476709/2497709 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2469759/2472109 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2473359/2474359 (2 pages)
21 June 1999Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2497709/2499709 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2476709/2497709 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2460009/2469759 (2 pages)
21 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2469759/2472109 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2457659/2460009 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2422309/2443309 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2443309/2453059 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=21000 £ ic 2422309/2443309 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2456659/2457659 (2 pages)
16 June 1999Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2420309/2422309 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2453059/2455409 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=1000 £ ic 2456659/2457659 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Ad 28/05/99--------- £ si [email protected]=9750 £ ic 2443309/2453059 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2457659/2460009 (2 pages)
16 June 1999Ad 09/06/99--------- £ si [email protected]=2000 £ ic 2420309/2422309 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Ad 28/05/99--------- £ si [email protected]=2350 £ ic 2453059/2455409 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2455409/2456659 (2 pages)
16 June 1999Ad 28/05/99--------- £ si [email protected]=1250 £ ic 2455409/2456659 (2 pages)
23 May 1999Ad 12/05/99--------- £ si [email protected]=2125 £ ic 2418184/2420309 (2 pages)
23 May 1999Ad 12/05/99--------- £ si [email protected]=2125 £ ic 2418184/2420309 (2 pages)
8 April 1999Ad 04/03/99--------- £ si [email protected]=265 £ ic 2417919/2418184 (2 pages)
8 April 1999Ad 04/03/99--------- £ si [email protected]=265 £ ic 2417919/2418184 (2 pages)
1 February 1999Full group accounts made up to 30 June 1998 (47 pages)
1 February 1999Full group accounts made up to 30 June 1998 (47 pages)
24 November 1998Return made up to 09/11/98; bulk list available separately (11 pages)
24 November 1998Return made up to 09/11/98; bulk list available separately (11 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 1 golden square aberdeen AB1 1RD (1 page)
7 May 1998Registered office changed on 07/05/98 from: 1 golden square aberdeen AB1 1RD (1 page)
27 February 1998Ad 13/02/98--------- £ si [email protected]=119747 £ ic 2207337/2327084 (2 pages)
27 February 1998Ad 13/02/98--------- £ si [email protected]=90334 £ ic 2327084/2417418 (2 pages)
27 February 1998Statement of affairs (172 pages)
27 February 1998Ad 13/02/98--------- £ si [email protected]=119747 £ ic 2207337/2327084 (2 pages)
27 February 1998Statement of affairs (172 pages)
27 February 1998Ad 13/02/98--------- £ si [email protected]=90334 £ ic 2327084/2417418 (2 pages)
3 February 1998Full group accounts made up to 30 June 1997 (36 pages)
3 February 1998Full group accounts made up to 30 June 1997 (36 pages)
19 January 1998Ad 15/01/98--------- £ si [email protected]=2500 £ ic 2204837/2207337 (2 pages)
19 January 1998Ad 15/01/98--------- £ si [email protected]=2500 £ ic 2204837/2207337 (2 pages)
13 January 1998Ad 08/01/98--------- £ si [email protected]=16 £ ic 2204821/2204837 (2 pages)
13 January 1998Ad 08/01/98--------- £ si [email protected]=16 £ ic 2204821/2204837 (2 pages)
3 December 1997Return made up to 09/11/97; bulk list available separately (15 pages)
3 December 1997Return made up to 09/11/97; bulk list available separately (15 pages)
3 December 1997Ad 29/11/97--------- £ si [email protected]=500 £ ic 2204321/2204821 (2 pages)
3 December 1997Ad 29/11/97--------- £ si [email protected]=500 £ ic 2204321/2204821 (2 pages)
26 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 October 1997Ad 29/10/97--------- £ si [email protected]=500 £ ic 2204320/2204820 (2 pages)
31 October 1997Ad 29/10/97--------- £ si [email protected]=500 £ ic 2204320/2204820 (2 pages)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 1997Location of register of members (1 page)
3 February 1997Location of register of members (1 page)
5 December 1996Full accounts made up to 30 June 1996 (40 pages)
5 December 1996Full accounts made up to 30 June 1996 (40 pages)
29 November 1996Return made up to 09/11/96; bulk list available separately (162 pages)
29 November 1996Return made up to 09/11/96; bulk list available separately (162 pages)
13 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
27 September 1996Ad 26/09/96--------- £ si [email protected]=250 £ ic 2204070/2204320 (2 pages)
27 September 1996Ad 26/09/96--------- £ si [email protected]=250 £ ic 2204070/2204320 (2 pages)
24 May 1996Ad 23/05/96--------- £ si [email protected]=500 £ ic 2203570/2204070 (4 pages)
24 May 1996Ad 23/05/96--------- £ si [email protected]=500 £ ic 2203570/2204070 (4 pages)
19 January 1996Full group accounts made up to 30 June 1995 (36 pages)
19 January 1996Full group accounts made up to 30 June 1995 (36 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
14 November 1995Return made up to 09/11/95; change of members (190 pages)
14 November 1995Return made up to 09/11/95; change of members (190 pages)
30 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (647 pages)
27 October 1994Full group accounts made up to 30 June 1994 (38 pages)
27 October 1994Full group accounts made up to 30 June 1994 (38 pages)
13 April 1994Nc inc already adjusted 05/04/94 (1 page)
13 April 1994Nc inc already adjusted 05/04/94 (1 page)
18 March 1994Listing particulars 170394 (29 pages)
8 January 1994Full group accounts made up to 30 June 1993 (34 pages)
8 January 1994Full group accounts made up to 30 June 1993 (34 pages)
25 November 1992Full group accounts made up to 30 June 1992 (35 pages)
25 November 1992Full group accounts made up to 30 June 1992 (35 pages)
10 December 1991Full group accounts made up to 30 June 1991 (36 pages)
10 December 1991Full group accounts made up to 30 June 1991 (36 pages)
27 December 1990Full group accounts made up to 30 June 1990 (40 pages)
27 December 1990Full group accounts made up to 30 June 1990 (40 pages)
9 November 1990Memorandum and Articles of Association (48 pages)
9 November 1990Memorandum and Articles of Association (48 pages)
21 January 1990Full group accounts made up to 30 June 1989 (41 pages)
21 January 1990Full group accounts made up to 30 June 1989 (41 pages)
27 February 1989Full group accounts made up to 30 June 1988 (46 pages)
27 February 1989Full group accounts made up to 30 June 1988 (46 pages)
1 November 1988PUC3 172412 x 5P ord 051088 (2 pages)
5 September 1988Letter about nominal capital (1 page)
17 August 1988PUC2 allots 210788 33540X5P ord (2 pages)
29 June 1988PUC2 allots 200688 67080X5P ord (2 pages)
15 June 1988PUC2 allots 080688 33540X5P ord (2 pages)
10 May 1988Listing particulars 060588 (42 pages)
14 April 1988PUC2 111790X5P ordinary 280388 (3 pages)
9 March 1988Full group accounts made up to 30 June 1987 (42 pages)
9 March 1988Full group accounts made up to 30 June 1987 (42 pages)
25 February 1988PUC3 allots 060782-240882 (4 pages)
23 June 1987Full group accounts made up to 30 June 1986 (41 pages)
23 June 1987Full group accounts made up to 30 June 1986 (41 pages)
17 November 1986Company name changed city of aberdeen land associatio n PUBLIC LIMITED COMPANY (the)\certificate issued on 17/11/86 (2 pages)
17 November 1986Company name changed city of aberdeen land associatio n PUBLIC LIMITED COMPANY (the)\certificate issued on 17/11/86 (2 pages)
31 March 1986Accounts made up to 30 June 1985 (38 pages)
31 March 1986Accounts made up to 30 June 1985 (38 pages)
25 July 1984Accounts made up to 30 June 1983 (24 pages)
25 July 1984Accounts made up to 30 June 1983 (24 pages)
12 March 1984Accounts made up to 30 June 1984 (30 pages)
12 March 1984Accounts made up to 30 June 1984 (30 pages)
9 March 1983Accounts made up to 30 June 1986 (48 pages)
9 March 1983Accounts made up to 30 June 1986 (48 pages)
18 March 1982Accounts made up to 30 June 1981 (24 pages)
18 March 1982Accounts made up to 30 June 1981 (24 pages)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 1981Accounts made up to 30 June 1980 (21 pages)
22 July 1981Accounts made up to 30 June 1980 (21 pages)
4 November 1980Accounts made up to 30 June 1979 (17 pages)
4 November 1980Accounts made up to 30 June 1979 (17 pages)
2 February 1979Accounts made up to 30 June 1978 (4 pages)
2 February 1979Accounts made up to 30 June 1978 (4 pages)
5 January 1978Accounts made up to 30 June 1977 (19 pages)
5 January 1978Accounts made up to 30 June 1977 (19 pages)
20 January 1977Accounts made up to 30 June 1976 (15 pages)
20 January 1977Accounts made up to 30 June 1976 (15 pages)
20 January 1976Accounts made up to 30 June 1975 (14 pages)
20 January 1976Accounts made up to 30 June 1975 (14 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)